Advanced company searchLink opens in new window

SERVICEFEATURE LIMITED

Company number 02774207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
04 Apr 2024 AD01 Registered office address changed from 58 Victoria Road West Thornton-Cleveleys Lancs FY5 1AG to 5 Furlong Lane Poulton-Le-Fylde FY6 7HQ on 4 April 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
05 Dec 2022 AD02 Register inspection address has been changed from Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW England to Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW
02 Dec 2022 AD02 Register inspection address has been changed from C/O Roger Stafford Cavendish House Clark Street Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JW England to Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW
02 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 31 January 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
17 Mar 2021 PSC04 Change of details for Mrs Jane Frances Neal as a person with significant control on 12 December 2020
17 Mar 2021 PSC04 Change of details for Mr Andrew Noel James Neal as a person with significant control on 12 December 2020
17 Mar 2021 CH01 Director's details changed for Mrs Jane Frances Neal on 12 December 2020
17 Mar 2021 CH01 Director's details changed for Mr Andrew Noel James Neal on 12 December 2020
05 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Apr 2017 CH01 Director's details changed for Mrs Jane Frances Neal on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Andrew Noel James Neal on 13 April 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates